Heald Green
Cheadle
Cheshire
SK8 3QG
Director Name | Simon Evans |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2002(same day as company formation) |
Role | Motor Mechanic |
Correspondence Address | 49 Dean Drive Wilmslow Cheshire SK9 2EX |
Secretary Name | Paul David Donnelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 March 2007) |
Role | Motor Engineer |
Correspondence Address | 1 Outwood Drive Heald Green Cheadle Cheshire SK8 3QG |
Secretary Name | Tracey Ann Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 Dorlan Avenue Debdale Park Manchester M18 7NA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 477 Buxton Road, Great Moor Stockport Cheshire SK2 7HE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£592 |
Cash | £129 |
Current Liabilities | £721 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2006 | Application for striking-off (1 page) |
28 April 2006 | Return made up to 05/03/06; full list of members (7 pages) |
30 September 2005 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 May 2004 | Return made up to 05/03/04; full list of members
|
28 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2003 | Secretary resigned (1 page) |
3 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Return made up to 05/03/03; full list of members
|
22 July 2002 | Ad 09/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
5 March 2002 | Incorporation (17 pages) |